Search icon

PEKING CHINESE RESTAURANT INC.

Company Details

Name: PEKING CHINESE RESTAURANT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Aug 2000 (25 years ago)
Date of dissolution: 26 Jul 2006
Entity Number: 2545482
ZIP code: 12078
County: Fulton
Place of Formation: New York
Address: PO BOX 1356, 40 CHURCH ST, GLOVERSVILLE, NY, United States, 12078

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1356, 40 CHURCH ST, GLOVERSVILLE, NY, United States, 12078

Chief Executive Officer

Name Role Address
REN FENG ZHENG Chief Executive Officer PO BOX 1356, 40 CHURCH ST, GLOVERSVILLE, NY, United States, 12078

History

Start date End date Type Value
2000-08-23 2002-08-05 Address 40 CHURCH STREET, GLOVERSVILLE, NY, 12078, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060726000087 2006-07-26 CERTIFICATE OF DISSOLUTION 2006-07-26
040927002645 2004-09-27 BIENNIAL STATEMENT 2004-08-01
020805002461 2002-08-05 BIENNIAL STATEMENT 2002-08-01
000823000597 2000-08-23 CERTIFICATE OF INCORPORATION 2000-08-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-26 No data 313-1 MAIN STREET, MIDDLEBURGH Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8E - Accurate thermometers not available or used to evaluate refrigerated or heated storage temperatures
2024-12-18 No data 313-1 MAIN STREET, MIDDLEBURGH Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-05-30 No data 237 UNION AVENUE, NEW ROCHELLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2024-04-26 No data 313-1 MAIN STREET, MIDDLEBURGH Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2023-11-20 No data 313-1 MAIN STREET, MIDDLEBURGH Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15B - Lighting and ventilation inadequate, fixtures not shielded, dirty ventilation hoods, ductwork, filters, exhaust fans
2023-10-23 No data 237 UNION AVENUE, NEW ROCHELLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14A - Insects, rodents present
2023-09-18 No data 237 UNION AVENUE, NEW ROCHELLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 9A - Inadequate personal cleanliness
2022-12-21 No data 313-1 MAIN STREET, MIDDLEBURGH Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11A - Manual facilities inadequate, technique incorrect; mechanical facilities not operated in accordance with manufacturer's instructions
2022-01-27 No data 237 UNION AVENUE, NEW ROCHELLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2020-10-19 No data 237 UNION AVENUE, NEW ROCHELLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8422707903 2020-06-18 0202 PPP 237 UNION AVE., NEW ROCHELLE, NY, 10801-6032
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6270
Loan Approval Amount (current) 6270
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW ROCHELLE, WESTCHESTER, NY, 10801-6032
Project Congressional District NY-16
Number of Employees 2
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6328.35
Forgiveness Paid Date 2021-05-21
2674588605 2021-03-15 0202 PPS 237 Union Ave, New Rochelle, NY, 10801-6032
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24255
Loan Approval Amount (current) 24255
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-6032
Project Congressional District NY-16
Number of Employees 2
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24383.92
Forgiveness Paid Date 2021-09-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State